USA > Massachusetts > Norfolk County > Randolph > Randolph town reports 1913-1919 > Part 24
Note: The text from this book was generated using artificial intelligence so there may be some errors. The full pages can be found on Archive.org (link on the Part 1 page).
Part 1 | Part 2 | Part 3 | Part 4 | Part 5 | Part 6 | Part 7 | Part 8 | Part 9 | Part 10 | Part 11 | Part 12 | Part 13 | Part 14 | Part 15 | Part 16 | Part 17 | Part 18 | Part 19 | Part 20 | Part 21 | Part 22 | Part 23 | Part 24 | Part 25 | Part 26 | Part 27 | Part 28 | Part 29 | Part 30 | Part 31 | Part 32 | Part 33 | Part 34 | Part 35 | Part 36 | Part 37 | Part 38 | Part 39 | Part 40 | Part 41 | Part 42 | Part 43 | Part 44 | Part 45 | Part 46 | Part 47 | Part 48 | Part 49 | Part 50 | Part 51 | Part 52 | Part 53 | Part 54 | Part 55
Article 1. Voted that the town appropriate the sum of nine thousand ($9,000) dollars for the purpose of paying land damages on account of the re-location of Main Street, and that the Treasurer with the approval of the Selectmen, be and hereby is authorized to borrow said sum and to issue notes of the town therefor, said notes to be payable in accordance with the provisions of Section 14 of Chapter 719 of the Acts of 1913; so that the whole loan shall be paid in not more than eight months from the date of issue.
Article 2. Voted that the town reconsider action taken under Article 40 of the warrant for the annual Town Meeting of 1915.
Voted that the town amend the vote passed under Article 40 of the warrant for the annual Town Meeting of 1915, by striking out the figure "15" wherever it may occur in said vote and inserting in place thereof the figure "10," so that the vote will read as follows:"That the Tax Collector be authorized to charge interest at the rate of six per cent. per annum upon all taxes remaining unpaid on and after Octo- ber 10, 1915.
Voted to dissolve.
PATRICK H. MCLAUGHLIN,
Town Clerk.
179
EIGHTIETH ANNUAL REPORT
Town Meeting Warrant
Commonwealth of Massachusetts, Norfolk, ss.
To either of the Constables of the Town of Randolph in said County,
Greeting:
In the name of the Commonwealth of Massachusetts you are hereby required to notify the inhabitants of the town of Randolph qualified to vote in elections and town affairs to assemble at Stetson Hall on Tuesday, the 31st day of Au- gust, 1915, at 8 o'clock in the evening, then and there to act on the following articles:
Article 1. To see what action the town will take relative to the acceptance of Section 42, 43 of Chapter 49 of the Massachusetts Revised Laws.
Article 2. To see what action the town will take relative to the acceptance of Chapter 216 of the Acts of 1908.
Article 3. To see what action the town will take relative to the building of sidewalks on South Main Street and raise and appropriate money for the same.
Article 4. To see if the town will amend the vote passed under Article 31 in the Annual Town Meeting Warrant by inserting after the words "Fire Department" the following: same to be expended as follows:
Additional equipment . $750 00
Pay of Firemen and incidental expenses 1,850 00
$2,600 00
So that the first part of said vote shall read as follows: Voted that the sum of $2,600 be raised and appropriated
180
TOWN OF RANDOLPH
for the expenses of the Fire Department, same to be ex- pended as follows:
1
Additional equipment
$750 00
Pay of Firemen and incidental expenses 1,850 00
$2,600 00
And you are directed to serve this warrant by posting attested copies thereof at five or more public places in said town, seven days at least before the day and hour for hold- ing said meeting.
Hereof fail not and make return of this warrant with your doings thereon to the Town Clerk on or before the day and hour for holding said meeting.
Given under our hands at Randolph this twenty-third day of August, A. D. nineteen hundred fifteen.
JEREMIAH J. DESMOND, JAMES H. DUNPHY, MICHAEL E. CLARK,
Selectmen of Randolph.
Norfolk, ss. Randolph, August 31, 1915.
Pursuant to the foregoing warrant, I have notified the inhabitants of the Town of Randolph herein described to assemble at the time and place mentioned, by posting ten copies of the warrant at ten public places, seven days be- fore the day and hour named for holding said meeting.
JAMES W. McGERIGLE, Constable.
Special Town Meeting
August 31, 1915.
Pursuant to a warrant issued by the Selectmen dated August 23, 1915, the voters of Randolph assembled in Stet-
181
EIGHTIETH ANNUAL REPORT
son Hall, Tuesday evening, August 31, 1915, at eight o'clock in the evening.
Meeting called to order by the Moderator, Joseph Bel- cher. Warrant and return read by the Town Clerk.
Action taken as follows:
Article 1. Voted to indefinitely postpone.
Voted to adjourn this meeting to Tuesday evening, Sep- tember 7, 1915, at 8 o'clock.
PATRICK H. MCLAUGHLIN,
Town Clerk.
Adjourned Town Meeting
Randolph, Sept. 7, 1915.
The adjourned Special Town Meeting from August 31, 1915, was held this evening at 8 o'clock in Stetson Hall.
Meeting called to order by the Moderator, Joseph Bel- cher. Action taken on the following articles:
Article 2. Voted not to accept.
Article 3. No quorum. No action.
Article 4. Voted that the sum of $2,600 be raised and appropriated for the expenses of the Fire Department, same to be expended as follows:
Additional equipment . $750 00
Pay of Firemen and incidental expenses 1,850 00
$2,600 00
On motion of Timothy Lyons it was voted that the Finance Committee be instructed to confer with the Massachusetts Highway Commission, Bay State Street Railway Co., and the County Commissioners as to the status and condition of our main street, that they also appear before the Public Service Commission and oppose any probable increase in
182
TOWN OF RANDOLPH
fares prayed for by the management of the Bay State Street Railway Company.
Voted to dissolve.
PATRICK H. MCLAUGHLIN,
Town Clerk.
Warrant for Primary Election
The Commonwealth of Massachusetts,
To either of the constables of the Town of Randolph,
Greeting :
In the name of the Commonwealth, you are hereby re- quired to notify and warn the inhabitants of said town who are qualified to vote in Primaries, to meet in Stetson Hall, Randolph, Tuesday, the twenty-first day of September, 1915, at five o'clock, P.M., for the following purposes:
To bring in their votes to the Primary officers for the nomination of candidates of public parties for the following officers: Governor, Lieut. Governor, Secretary of the Com- monwealth, Treasurer and Receiver General, Auditor of the Commonwealth, Attorney-General for the Commonwealth, Councillor Second Councillor district, Senator First Norfolk district, Representative in General Court Ninth Norfolk district, County Commissioner for Norfolk County, County Treasurer for Norfolk County, Sheriff for Norfolk County, and for the election of the following officers :- seven mem- bers of the Democratic Town Committee, seven members of the Republican Town Committee, seven members of the Progressive Town Committee. All above candidates and officers are to be voted for upon one ballot.
The polls will be open from 5 o'clock, P. M. to 8 o'clock, P.M.
183
EIGHTIETH ANNUAL REPORT
And you are directed to serve this warrant by posting attested copies thereof, seven days at least before the time of said meeting as directed by the vote of the town.
Hereof fail not and make return of this warrant with your doings thereon at the time and place of said meeting.
Given under our hands this thirteenth day of September, A. D., 1915.
JEREMIAH J. DESMOND, JAMES H. DUNPHY, MICHAEL E. CLARK, Selectmen of Randolph.
Norfolk, ss. Randolph, September 21, 1915.
Pursuant to the' foregoing warrant, I have notified the inhabitants of the town of Randolph herein described, to assemble at the time and place mentioned, by posting ten copies of the warrant at ten public places, seven days before the hour and day named for holding said meeting.
JAMES W. McGERIGLE,
Constable.
Primary Election
Randolph, September 21, 1915.
Pursuant to the foregoing warrant, the voters of Randolph assembled in Stetson Hall at 5 o'clock, P.M.
Meeting called to order and warrant and return read by Jeremiah J. Desmond, Chairman of the Board of Selectmen. Polls declared open at 5 o'clock, P.M.
The following persons served as election officers: Arthur W. Alden, M. F. Sullivan, James Dunphy, Frank Heney, Geo. W. Hill, F. H. Jaquith, D. F. Mahoney, John Dean, Geo. A. Wheeler, Robert H. Willard, Timothy Mullens. Sworn by the Town Clerk.
184
TOWN OF RANDOLPH
At eight o'clock the polls were declared closed .
Whole number of ballots 244
Democratic . 137
Republican . 100
Progressive 0
Void . 7
Democratic
GOVERNOR
Frederick S. Deitrick 4
David I. Walsh . 125
LIEUT. GOVERNOR
Edward P. Barry . 118
SECRETARY
Edwin A. Grosvenor 114
TREASURER
Henry L. Bowles 116
AUDITOR
Jacob C. Morse . 115
ATTORNEY GENERAL
Joseph Joyce Donahue 116
Harold Williams, Jr. 15
185
EIGHTIETH ANNUAL REPORT
COUNCILLOR
Charles W. Guy . 19
William L. Murray 99
SENATOR
James H. Shea 65
James E. Foley 10
REPRESENTATIVE
John B. Mahoney . 116
COUNTY COMMISSIONER
J. J. Gallagher 6
COUNTY TREASURER
None.
SHERIFF
Samuel H. Capen . .78
STATE COMMITTEE
John A. Kiggen 81
DELEGATES TO STATE CONVENTION
James P. Duffy 96
James E. Foley . 96
William P. Brennan 99
186
TOWN OF RANDOLPH
TOWN COMMITTEE
Frank M. Condon 91
William G. Champion 79
Edward J. Morgan 86
John K. Good . 84
James P. Duffy . 87
James E. Foley . 86
Edmund J. Brady
82 88
Michael E. Clark
John A. Kelley 80
Joseph C. Mullens 88
Republican
GOVERNOR
Grafton D. Cushing 42
Eugene N. Foss . 5
Samuel W. McCall 49
LIEUT. GOVERNOR
Calvin Coolidge . 34
Guy Andrews Ham 53
SECRETARY
Albert P. Langtry 71
TREASURER
Charles L. Burrill .
72
187
EIGHTIETH ANNUAL REPORT
AUDITOR
Edward C. R. Bagley 16 Alonzo B. Cook . 44
Samuel W. George 15
ATTORNEY GENERAL
Henry C. Atwill 68
COUNCILLOR
Richard F. Andrews 9
Clarence A. Barnes 5
William O. Faxon 71
SENATOR
William P. Kelley . : 36
Louis F. R. Langelier 56
REPRESENTATIVE
Joseph Belcher 73
COUNTY COMMISSIONER
Eran F. Richardson. 74
COUNTY TREASURER
Henry D. Humphrey 69
SHERIFF
Samuel H. Capen 72
188
TOWN OF RANDOLPH
STATE COMMITTEE
Jesse B. Baxter . 69
DELEGATES TO STATE CONVENTION
Winthrop B. Atherton 55 Edwin M. Mann 59
Joseph Belcher 61
TOWN COMMITTEE
Walter L. Hickey 55
John F. Dixon. 53
George E. Mann 54
Frank H. Tileston 53
Frank H. Libby 47
Hiram S. Faunce . 54
E. Lawrence Payne 53
Arthur W. Alden . 57
Progressive
Governor 0
Lieut. Governor
0
Secretary
0
Treasurer
0
Auditor
0
Attorney General . 0
Councillor
0
Senator
0
Representative. 0
189
EIGHTIETH ANNUAL REPORT
County Commissioner 0
County Treasurer 0 Sheriff 0
State Committee. 0
Delegates to State Convention 0
Town Committee 0
Result announced. Ballots sealed in open meeting. Re- turns made to Secretary of State and County Clerk and at 11.30 P.M. the meeting was dissolved.
PATRICK H. MCLAUGHLIN,
Town Clerk.
Warrant for State Election
Commonwealth of Massachusetts, Norfolk, ss.
To either of the Constables of the Town of Randolph, Greeting:
In the name of the Commonwealth of Massachusetts you are hereby required to notify and warn the inhabitants of the Town of Randolph qualified to vote on State Elections, to assemble in Stetson Hall in said Town of Randolph, on Tues- day the second day of November, 1915, at 5.45 o'clock in the forenoon, then and there to give to the Selectmen on one ballot, their votes for Governor, Lieut. Governor, Secretary of the Commonwealth, Treasurer and Receiver General, Auditor of the Commonwealth, Attorney General for the Commonwealth, Councillor for Second Councillor district, Senator for First Norfolk Senatorial district, Representative
190
TOWN OF RANDOLPH
in General Court for Ninth Norfolk district, County Com- missioner for Norfolk County, Associate Commissioner for Norfolk County to fill vacancy, Treasurer for Norfolk Coun- ty, Sheriff for Norfolk County. Also to give in their votes "Yes" or "No" in answer to the following acceptance of Chapter 129, Resolves of 1915, entitled: "Resolve to pro- vide for submitting to the people the Article of Amendment of the Constitution empowering the General Court to author- ize the taking of land to relieve congestion of population and to provide homes for citizens."
Acceptance of Chapter 130, Resolves of 1915, entitled : "Resolve to provide for submitting to the people the Article of Amendment of the Constitution striking the word male from the qualification of voters."
Acceptance of Chapter 140, Resolves of 1915, entitled: "Resolve to provide for submitting to the people the Article of Amendment of the Constitution relative to the authority of the General Court to impose taxes."
Acceptance of Chapter 1891, General Acts of 1915, en- titled: "An act to provide for the establishment and main- tenance of an independent Agricultural School in the County of Norfolk."
The polls for the reception of ballots aforesaid will be opened at 5.45 o'clock, A.M., and remain open until 2 o'clock P.M., and such further time as the voters may de- termine.
And you are directed to serve this warrant by posting attested copies thereof at five or more public places in said town seven days at least before the day and hour of holding said meeting.
Hereof fail not but make return of this warrant with your doings thereon to the Selectmen on or before the day and hour appointed for said meeting.
191
EIGHTIETH ANNUAL REPORT
Given under our hands at Randolph this twenty-fifth day of October, A. D. 1915.
JEREMIAH J. DESMOND, JAMES H. DUNPHY, MICHAEL E. CLARK,
Selectmen of Randolph.
Norfolk, ss. Randolph, Nov. 1, 1915.
Pursuant to the within warrant, I have notified the in- habitants of the Town of Randolph herein described, to assemble at the time and place mentioned, by posting ten copies of the warrant at ten public places, ten days before the hour and day for holding said meeting.
JAMES W. McGERIGLE,
Constable.
State Election
Randolph, Nov. 2, 1915.
Pursuant to the foregoing warrant, the voters of Randolph assembled at Stetson Hall the second day of November, 1915. Meeting called to order and warrant and return read by Jeremiah J. Desmond, chairman of the Board of Select- men, and at 5.45 o'clock A.M. the polls were declared open for the reception of ballots.
The following persons served as Election officers: M. F. Sullivan, John T. Moore, Thomas L. Stetson, Dennis E. Mahoney, John F. Gill, William Murphy, John N. Shipman, Robert Willard, George Hill, Timothy Mullens, Francis Heney, George A. Wheeler, Frank H. Jaquith, John Dean,
192
TOWN OF RANDOLPH
B. F. Hayden, Fred A. Spear, Joseph Harris, Francis Sulli- van. Sworn by the Town Clerk.
Ballot box examined and found all right.
At 2 o'clock, P.M. the polls were declared closed. Whole number of ballots . 914
FOR GOVERNOR
Nelson B. Clark . 12
Walter S. Hutchins
13
Samuel W. McCall 309
Peter O'Rourke
1
William Shaw 27
David I. Walsh 534
Blanks .
18
FOR LIEUT. GOVERNOR
Edward P. Barry 501
Calvin Coolidge . 341
Alfred H. Evans
16
James Hayes . 5
Chester R. Lawrence 7
Samuel P. Levenburg 9
Blanks .
35
FOR SECRETARY
Edwin A. Grosvenor 479
Albert P. Langtry 344
Thomas P. Maher 6
Marion E. Sproul . 16
193
EIGHTIETH ANNUAL REPORT
Willard O. Wylie . 11
Blanks 58
FOR TREASURER
Henry L. Bowles . 471
Charles L. Burrill 358
Charles E. Fenner 17
William E. Monks. 7
Jeremiah P. McNally 5
Blanks . 56
FOR AUDITOR
Alonzo P. Cook. 342
James W. Holden 5
Henry C. Iram. 22
Jacob C. Morse. . 457
William G. Rogers . 11
Blanks . 77
FOR ATTORNEY GENERAL
Henry C. Atwill. 353
Frank Auchter 15
Joseph Joyce Donahue 453
John McCarthy 21
William Taylor 3
Blanks . 69
FOR COUNCILLOR
Richard F. Andrews 358
William L. Murray 465
Blanks . 91
194
TOWN OF RANDOLPH
FOR SENATOR, 1st Norfolk District
Louis F. R. Langelier 369
James H. Shea 471
Blanks . 74
FOR REPRESENTATIVE, 9th Norfolk District
Joseph Belcher 395
John B. Mahoney 488
Blanks
31
FOR COUNTY COMMISSIONER
Evan F. Richardson 454
Jeremiah O'Leary 89
Blanks
371
FOR COUNTY TREASURER
Henry D. Humphrey . 464
Blanks .
450
FOR SHERIFF
Samuel H. Capen 588
Blanks .
326
FOR ASSOCIATE COUNTY COMMISSIONER
Jeremiah O'Leary 167
Blanks 747
Shall the proposed amendment to the Constitution, em- powering the General Court to authorize the taking of land
195
EIGHTIETH ANNUAL REPORT
to relieve congestion of population and to provide homes for citizens, be adopted and ratified:
Yes
472
No 138
Blanks 304
Shall the proposed amendment to the Constitution en- abling women to vote, be approved and ratified:
Yes .
276
505 No.
Blanks 133
Shall the proposed amendment to the Constitution rela- tive to the taxation of income and the granting of reason- able exemption, be approved and ratified :
Yes
448
No
126
Blanks 340
Shall the County of Norfolk authorize the County Com- missioners to issue bonds of said County to an amount not exceeding seventy-five thousand dollars for the purpose of establishing an independent Agricultural School:
Yes 449
No.
190
Blanks 275
The ballots used and unused were sealed in open Town Meeting. Returns made to the Secretary of the Common- wealth and Clerk of Court for Norfolk County and at eight o'clock, P.M., the meeting was dissolved.
PATRICK H. MCLAUGHLIN,
Town Clerk.
196
TOWN OF RANDOLPH
Meeting of Town Clerks
Stoughton, Mass., Nov. 12, 1915.
We, the undersigned, Town Clerks of Stoughton, Sharon and Randolph, comprising Representative District Number Nine in the County of Norfolk, hereby certify that at an election held at the respective towns aforesaid on the second day of November, 1915, to vote for one Representative, the following votes were given:
R. 395
St. 635
Sh. 303
Tot.
Joseph Belcher of Randolph
1333
John B. Mahoney of Randolph
488
489
113
1090
Blanks.
31
54
32
117
914
1178
448
2540
GEORGE O. WENTWORTH, Town Clerk of Stoughton.
GEORGE H. WHITTEMORE, Town Clerk of Sharon.
PATRICK H. MCLAUGHLIN, Town Clerk of Randolph.
197
BIRTHS REGISTERED IN RANDOLPH, 1915
Date
Name of Child
Sex
Name of Parents
Jan.
1
Charles Crovo
M
Charles L. and Catherine F .- Mahoney
3
Jenette Augo
F
Dominick and Maria -- Conteste
9
George Weston Mann
M
Henry J. and Margaret-Ritchie
19
Dukalon
M
John and Mary W. - Partridge
22
Helen Josephine McCarthy
F
Eugene A. and Mary P. - Vaughn
28
William Patrick Mahoney
M
William H. and Anna M .- Ward
Feb.
4
Thomas Hamel
M
Eugene J. and Mary F .- Doyle
6
Hazel Beth Clifford
F
Leon E. and Maude-Kerney
12
Mabel Adeline Forsberg
F
Adolf M. and Elizabeth A .- Leonard
18
Rosamond Larned Shurtleff
F
Joseph. H. and Effie W. - Hawes
20
Edith Mary Lunt
F
John and Emily G .- Hawkins
.
22
Stillborn
24
Robert Finigan
M
Thomas R. and K. A .- McCaffrey
Mar.
8
Sewal B. Rent
M
George S. and Helen-Baston
17
James Vincent Hennessey
M
William P. and Ellen T .- Walsh
.
22
Ralph Russell Swallow
M
Ralph A. and Marion H .- Hinckley
25
Nathan H. Proctor
M
Charles W. and Myra C .- Clark
26
Helen DePesa
F
Charles and Rose-Saas
Apr.
5
Stillborn
7 Mary Alice Crimmins
F
Patrick H. and Mary C .- Donovan
8 Warren Chandler Powers
M
Bernard A. and Harriet M .- Chandler
10
George Card Knights
M
Harry B. and Lena M .- Bennett
11
Edward Haines Walsh
M
Albert E. and Ella M .- Haines
EIGHTIETH ANNUAL REPORT
198
199
12 Stillborn 16 Ellen Cohen 21 Mary Claire Sullivan - Bloom Anna Catharine Condon
F
Maurice and Minnie-Malkin
F
Florence J. and Margaret A .- Kane
May 10
M
Egeaton W. and Florence H .- McCloud
18
F Frank M. and Elizabeth T .- Myers George F. and Millena M .- Bryant M
19
George F. French, Jr.
23 John McGerigle
M
James W. and Catharine-Mclellan
29
Edward Otis Sculley
M
Edward and Mildred W .- Bryant
June
1 Robert Joseph McEntee
M
Robert J. and Sarah A .- Diamond
2
Earl William Chubbuck
M
Chester A. and Alice R .- Taylor
3
Dorothy Odell
F
Aloysius A. and Emma J .- McDonald
12
Catharine Metta Zielfelder
F
August C. and Amelia B .- Fischer
17
Annie Katharine Anderson
F
Charles E. and Mary E .- Nise
23
Richard Frederick French
M
Herbert F. and Edith L .- McGregor
25
Annie Catharine Anderson
M
William A. and Beatrice B .- O'Sullivan
28
Edith Cohen
F
Eugene and Bessie-Silvee
July
1
Roger Phillip French
M
Frank N. and Bertha E .- Tucker
1
Tekla Kengris
F
Joseph J. and Felsciana-Drasauski
9
Howard Alden Young
M
George A. and Annie L .- Stetson
19
Linder Hamblen
M
Ephraim and Rose-McConnell
20
Vernon Russell Madan
M
William L. and Floreney M .- Nottage
26
Garvey
M
Richard J. and Stella H .- Cassidy
30
Shores
M
William J. and Mildred E .- McDonald
Aug.
8
Herbert Victor Kibrick
M
Isaac and Anna-Shapiro
8 Anita Klausen
F
Peter and Mabel F .- Cousineau
16 John Robert Henderson
M
John A. and Emma I .- Furguson
21
John William Hart
M
Stephen J. and Frances L .- Hurley
TOWN OF RANDOLPH
BIRTHS - Concluded
Date
Name of Child
Sex
Name of Parents
Aug. 21
John Joseph Messeve
M
Joseph and Edith E .- Curry Edward R. and Irene A .- Cornish
23
Priscilla Alden Adams
F
23
Gertrude Elizabeth Dorr
F
Ralph E. and Marion G .- Howard
24
Laurel Edna Woodbury
F
Fred C. and Laura A .- Whitcomb Archibald O. and Elmira M .- Lafflin
26
Orrin Benjamin White
M
31
Mary Margaret Barrett - Boutin
F
F. A. and Eva-McKay
12
Agnes Brennan
F
Dennis F. and Agnes Z .- Branley
12
Lloyd Bradford Paine
M
Chester L. and Ida L .- Carroll
16
Arthur Thorp
M
John W. and Elizabeth A .- Beresford
Oct.
6
Arthur Chester Sarni
M
Joseph and Nellie-Sarro
10
Helen Porter
F
Leo H. and Grace-Langley
14
Margaret Dunphy
F
James H. and Isabel G .- Pope
16
- Holbrook
M
Lester M. and Mary A .- Stephens
24
Evelyn Mary Flitcher
F
Frank F. and Lena-Cousineau
Nov.
2
Frank Clark Harvey
M
Henry L. and Cosie R .- Granger
4
Alfred Batey Willis
M
Sherman B. and Victoria-Carmichael
6
Walter Kenneth Holbrook
M
8
Agnes Dorothy Archibald
F
A. Howard and Cora A .- Wheeler Asa D. and Esther E .- Vaughn
10
Jane Greenleaf McDonald
F
Harry C. and Ethel-Yanatie
17 Stillborn
21 George Robert Buckley
M
Michael F. and Jane-Labrune
22
John Robert Mellon
M
30
Ruth Agnes Keith
F
James and Georgianna-Hunter Walter E. and Margaret H .- Cottrell
F
John J. and Mary A .- Brady
Sept. 10
EIGHTIETH ANNUAL REPORT
200
30
Weston Dennis Harris - Kakshtes
M
Ellis W. and Effie F .- Chandler
Dec. 6
F
Michael and Martha-Plehwecz
10 David Devine
M
Joseph A. and Constance M .- Sharp
14 Leroy Milton Stewart
M Albert M. and Maude A .- Bump
30
Isabel Marie Gaynor
F
John M. and Isabel G .- Donahoe
DEATHS RECORDED IN RANDOLPH, 1915
Date 1915
Name
Age Y. M. D.
Cause of Death
Birthplace
Jan. 2
Catharine Quinn (Wren)
61 11 16 Exhaustion
6
L. Marie Young (Corliss)
55 11 1
Myclogenous Leukemia
20
Henry Alden Belcher
71 5 14
Heart disease
20
Dominic S. Battisba
0 1 18
Meningitis
29
John Murdock, Jr.
29 8 27
Accidental
Washington, D. C.
Feb.
2
Albert Holmes
81 10 14
Nephritis
8
Matthew Graham
94 4 0
Old age
9
Lydia Ann Boyd
80 --
Pneumonia
14
Lucius H. Mann
76 11 17
Myocarditis
16 Emma W. Belcher
76 1 6
Heart disease
Braintree
20
Unknown
Accidental
Unknown
21
Daniel Driscoll
67 -
Paresis
Randolph
Stillborn
Mar.
Selwyn Wilbur
68 4 3. Pneumonia
Randolph Randolph
TOWN OF RANDOLPH
201
22 10 20
Ira E. Beals
69 11 3 Cancer
Randolph Quincy Randolph Randolph
Plymouth England Mass. Randolph
202
DEATHS - Continued
Mar. 24 Mary B. Lincoln (Brightman) 29 Nancy Jane Grover (Ladd)
72 7 16 Nephritis
79 9 7 Arterio Sclerosis
Stillborn
April 12
12 Edward H. Walsh
1 Hemorrhage
18
Elmer W. Pomeroy
27 11 18
Endocarditis
18
Thomas J. Allen
66 7 0
Myocarditis
21
Thomas F. Purcell
63 0 16
Apoplexy
24 Bernard Carney
84 8 0
Old age
24
Edwin S. Harvey
39
2 23
Tuberculosis
26
Jesse W. Alden
0 0 21
Enteritis
27
Emma Boardman
53 10 20
Fracture
27
Dora Crozin (Balidino)
21
Pneumonia
May
12
Mary King (Hoarty)
60
Bronchitis
13
Elizabeth J. Sheridan
54 - -
Nephritis
13 Abby W. Turner
85 3 3
Fracture
15
Josephine May Willis
1 5 5
Convulsions
19
George F. French, Jr.
7 hours
Exposure
June
2
Bridget Simmons
87 -
Arterio Sclerosis
11
George F. Simmons
66 4 24
Heart disease
12
Margaret Kane
65 -- - Myocarditis
Mass.
13
Ruth Alma Fisher
1 0 16
Pneumonia
16 James T. McClellan
68 - -
Hemorrhage
18 Julia M. Hennessay (Drown)
83 - - Apoplexy
24 Olive E. Wentworth (Simson)
77 10 12 Cancer
20 William G. Powers
1 9 26
Pneumonia
26
Gideon Howard
80 8 18 Senile decay
Randolph Boston Boston Randolph Ireland Maine Randolph Ireland Italy Ireland Randolph Randolph
EIGHTIETH ANNUAL REPORT
- -
- -
Boston Randolph Ireland Avon
Randolph Ireland Rehoboth
Boston Randolph Brockton
Fall River Maine
203
20
Sarah Poole (Abbott)
27 Annie F. Croud (Finley)
July
4 Mary A. Hill (Newman)
69 6 9 Myocarditis
69
2 11 Heart disease Pneumonia
Ireland
17 James E. Lathrop
65 11 1 Heart disease
Aug.
13 Margaret A. Carroll (O'Neill)
71 - - Myocarditis
Quincy Ireland New York Ireland
18
Mary A. Foley (O'Brien)
55
7 17 Apoplexy
Randolph
23
Jones Wilson Childs
1 8 19 Cholera Infantum
Springfield Scotland
Sept.
8
Isabel J. Given (McLean)
47 2 23
Pancreatis
11
Frances E. Henry (Mead)
82 8 2
Bronchitis
New Hampshire
11
Evangeline Boutin
()
0 1 Weak heart
Randolph
11
Ann J. Jones (Thayer)
83 5 21 Arterio Sclerosis
Randolph
11
Joseph Crimmins
9
4 1
Accident
Randolph
18
Charles S. Dolan
57
0 2
Peritonitis
Randolph
25
Catharine Fahey (Carroll)
47 6 10
Hemorrhage
Ireland
Oct.
17
Shepard Wood
87 1 15 Heart disease
Sharon
Nov.
1
Jane Dooley (Reagan)
76
Apoplexy
Ireland
3
Mary Etta Reynolds (Mann)
74 10 7
Accidental
Randolph
10
Joseph H. Foster
46 4 21
Typhoid fever
Randolph
11
Rosanna Mahoney (Hart)
71 6 10 Heart disease Stillborn
Ireland
17
John F. Gill
63
4 27 Hepatitis
Randolph Randolph
28
George H. Tileston
79 5 6 Apoplexy
83
-- Hemorrhage
N. F. Scotland
30
Jennie M. Roel (McSwain)
71 6 26
Tumor
73 6 0 Myocarditis 44 Catarrh
Randolph Ireland Taunton Boston
11
David J. Foley
35 - --
14 Rebecca A. Alger (Tillson)
81 1 14 Apoplexy
1.6
John Leach
84 7 15 Arterio Sclerosis
TOWN OF RANDOLPH
18
29 Thomas Curran
9 Lucy L. V. Ransom (Emery)
Need help finding more records? Try our genealogical records directory which has more than 1 million sources to help you more easily locate the available records.